Company NameROY Square Management Limited
Company StatusDissolved
Company Number03087338
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Roger Morgan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 02 March 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address12 Eversleigh Gardens
Upminster
Romford
Essex
RM14 1DR
Secretary NamePSS Management Services Ltd (Corporation)
StatusClosed
Appointed30 June 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 02 March 2004)
Correspondence Address2526180
Visi
Brentwood
Essex
CM14 4DB
Secretary NameFrederick Charles Bradbrook
NationalityBritish
StatusResigned
Appointed31 October 1995(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address48 Springfield Green
Chelmsford
Essex
CM1 7HS
Director NameCarole Angela Jane Barber
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address5 Clinton Road
Canvey Island
Essex
SS8 0NQ
Secretary NameSarah Louise Standage
NationalityBritish
StatusResigned
Appointed26 November 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address7 Stephens Cottages
Clockhouse Lane
North Stifford
Essex
RM16 5UW
Director NameKER Directors Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX
Secretary NameKER Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX

Location

Registered Address3 St Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
6 October 2003Application for striking-off (1 page)
28 July 2003Return made up to 30/07/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 August 2001New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Return made up to 30/07/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1997 (6 pages)
6 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 December 1998Director resigned (1 page)
3 December 1998New secretary appointed (2 pages)
14 August 1998Return made up to 03/08/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Return made up to 03/08/97; full list of members (6 pages)
27 August 1996Return made up to 03/08/96; full list of members (6 pages)
1 February 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
27 November 1995Director resigned;new director appointed (4 pages)
27 November 1995Secretary resigned;new secretary appointed (4 pages)
27 November 1995Ad 16/11/95--------- £ si 100@1=100 £ ic 4/104 (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 166 south street romford essex RM1 1SX (1 page)
9 November 1995Accounting reference date notified as 31/10 (1 page)
8 August 1995Ad 04/08/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
3 August 1995Incorporation (17 pages)